ATC SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ATC SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI035553

Incorporation date

08/02/1999

Size

Medium

Contacts

Registered address

Registered address

3 Enterprise Way, Mallusk, Newtownabbey, Co Antrim BT36 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1999)
dot icon24/02/2026
Termination of appointment of Olivia Hartnett as a director on 2026-02-07
dot icon24/02/2026
Appointment of Ms Olivia Hartnett as a director on 2022-12-01
dot icon24/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon19/02/2026
Cessation of Patrick Thomas Mccormack as a person with significant control on 2026-02-07
dot icon19/02/2026
Notification of Manach Limited as a person with significant control on 2026-02-07
dot icon19/02/2026
Cessation of Julie Mc Cormack as a person with significant control on 2026-02-07
dot icon30/01/2026
Accounts for a medium company made up to 2025-04-30
dot icon25/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon30/01/2025
Accounts for a medium company made up to 2024-04-30
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon08/05/2024
Confirmation statement made on 2024-02-07 with updates
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Accounts for a medium company made up to 2023-04-30
dot icon08/03/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon31/01/2023
Full accounts made up to 2022-04-30
dot icon05/12/2022
Appointment of Mr Michael Rogan as a director on 2022-12-01
dot icon05/12/2022
Appointment of Mr David Thompson as a director on 2022-12-01
dot icon05/12/2022
Appointment of Ms Olivia Hartnett as a director on 2022-12-01
dot icon15/08/2022
Termination of appointment of Brendan Mcilmurray as a director on 2022-03-31
dot icon28/04/2022
Full accounts made up to 2021-04-30
dot icon28/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon07/02/2022
Director's details changed for Mr Patrick Thomas Mccormack on 2022-02-07
dot icon07/02/2022
Change of details for Mr Patrick Thomas Mccormack as a person with significant control on 2022-02-07
dot icon07/02/2022
Director's details changed for Mr Moorland Holmes on 2022-02-07
dot icon09/08/2021
Notification of Julie Mc Cormack as a person with significant control on 2021-08-09
dot icon09/08/2021
Notification of Patrick Thomas Mccormack as a person with significant control on 2021-08-09
dot icon09/08/2021
Cessation of Manach Limited as a person with significant control on 2021-08-09
dot icon19/04/2021
Full accounts made up to 2020-04-30
dot icon16/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon11/02/2021
Secretary's details changed for Patrick Thomas Mc Cormack on 2021-02-07
dot icon11/02/2021
Director's details changed for Brendan Mcilmurray on 2021-02-07
dot icon11/02/2021
Director's details changed for Mr Patrick Thomas Mccormack on 2021-02-07
dot icon11/02/2021
Director's details changed for Mrs Julie Mc Cormack on 2021-02-07
dot icon11/02/2021
Director's details changed for Mr Moorland Holmes on 2021-02-07
dot icon18/03/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon02/03/2020
Appointment of Mr Fredrick Craig Blair as a director on 2020-03-01
dot icon14/02/2020
Cessation of Francis Jeremy Quinn as a person with significant control on 2020-02-07
dot icon14/02/2020
Cessation of Brendan Mc Ilmurray as a person with significant control on 2020-02-07
dot icon14/02/2020
Cessation of Patrick Thomas Mc Cormack as a person with significant control on 2020-02-07
dot icon14/02/2020
Cessation of Julie Mc Cormack as a person with significant control on 2020-02-07
dot icon14/02/2020
Cessation of Moorland Holmes as a person with significant control on 2020-02-07
dot icon31/01/2020
Full accounts made up to 2019-04-30
dot icon11/03/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon04/02/2019
Full accounts made up to 2018-04-30
dot icon18/10/2018
Satisfaction of charge 2 in full
dot icon18/10/2018
Satisfaction of charge 3 in full
dot icon18/10/2018
Satisfaction of charge 5 in full
dot icon27/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon07/02/2018
Cessation of James Stothers as a person with significant control on 2017-05-31
dot icon07/02/2018
Change of details for Manach Limited as a person with significant control on 2018-02-07
dot icon02/02/2018
Full accounts made up to 2017-04-30
dot icon14/06/2017
Termination of appointment of James Stothers as a director on 2017-05-31
dot icon22/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon02/02/2017
Accounts for a medium company made up to 2016-04-30
dot icon16/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon16/02/2016
Director's details changed for Mr Patrick Thomas Mccormack on 2015-09-02
dot icon16/02/2016
Secretary's details changed for Patrick Thomas Mc Cormack on 2015-09-02
dot icon08/12/2015
Current accounting period extended from 2016-02-28 to 2016-04-30
dot icon01/12/2015
Appointment of Mr Francis Jeremy Quinn as a director on 2015-12-01
dot icon16/11/2015
Accounts for a medium company made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon22/07/2014
All of the property or undertaking has been released from charge 3
dot icon16/07/2014
Accounts for a medium company made up to 2014-02-28
dot icon28/05/2014
Appointment of Mrs Julie Mc Cormack as a director
dot icon25/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon02/09/2013
Accounts for a medium company made up to 2013-02-28
dot icon13/05/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon13/05/2013
Director's details changed for James Stothers on 2013-02-11
dot icon13/05/2013
Director's details changed for Brendan Mcilmurray on 2013-02-11
dot icon10/07/2012
Accounts for a medium company made up to 2012-02-28
dot icon12/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon27/10/2011
Accounts for a medium company made up to 2011-02-28
dot icon17/05/2011
Director's details changed for Moorland Holmes on 2011-05-04
dot icon18/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon15/07/2010
Accounts for a medium company made up to 2010-02-28
dot icon01/04/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon12/06/2009
28/02/09 annual accts
dot icon12/03/2009
08/02/09 annual return shuttle
dot icon16/07/2008
28/02/08 annual accts
dot icon22/05/2008
08/02/08 annual return shuttle
dot icon07/01/2008
28/02/07 annual accts
dot icon25/05/2007
Change of dirs/sec
dot icon04/04/2007
08/02/07 annual return shuttle
dot icon10/01/2007
28/02/06 annual accts
dot icon17/09/2006
Change of dirs/sec
dot icon17/09/2006
Change of dirs/sec
dot icon24/04/2006
08/02/06 annual return shuttle
dot icon09/10/2005
28/02/05 annual accts
dot icon01/04/2005
Change of dirs/sec
dot icon01/04/2005
Change of dirs/sec
dot icon19/03/2005
08/02/05 annual return shuttle
dot icon18/01/2005
29/02/04 annual accts
dot icon07/05/2004
08/02/04 annual return shuttle
dot icon07/11/2003
Change of dirs/sec
dot icon07/11/2003
Change of dirs/sec
dot icon07/11/2003
Change of dirs/sec
dot icon07/11/2003
Change of dirs/sec
dot icon07/11/2003
Change of dirs/sec
dot icon07/11/2003
Change of dirs/sec
dot icon07/11/2003
Change of dirs/sec
dot icon06/11/2003
Change of dirs/sec
dot icon06/11/2003
Change of dirs/sec
dot icon06/11/2003
Change of dirs/sec
dot icon30/09/2003
28/02/03 annual accts
dot icon21/07/2003
Mortgage satisfaction
dot icon26/02/2003
08/02/03 annual return shuttle
dot icon25/02/2003
Change of dirs/sec
dot icon23/12/2002
Cert reg of charge in GB
dot icon23/12/2002
Particulars of a mortgage charge
dot icon16/12/2002
Particulars of a mortgage charge
dot icon25/11/2002
28/02/02 annual accts
dot icon09/09/2002
Change in sit reg add
dot icon09/04/2002
08/02/02 annual return shuttle
dot icon16/01/2002
Particulars of a mortgage charge
dot icon08/01/2002
28/02/01 annual accts
dot icon26/04/2001
08/02/01 annual return shuttle
dot icon08/01/2001
29/02/00 annual accts
dot icon26/10/2000
Change of dirs/sec
dot icon25/07/2000
Statutory declaration
dot icon25/07/2000
Return of allot of shares
dot icon14/06/2000
08/02/00 annual return shuttle
dot icon10/03/2000
Mortgage satisfaction
dot icon15/05/1999
Updated mem and arts
dot icon29/03/1999
Change in sit reg add
dot icon25/03/1999
Resolutions
dot icon04/03/1999
Return of allot of shares
dot icon04/03/1999
Return of allot of shares
dot icon04/03/1999
Resolutions
dot icon04/03/1999
Change of dirs/sec
dot icon04/03/1999
Change of dirs/sec
dot icon04/03/1999
Change of dirs/sec
dot icon04/03/1999
Change of dirs/sec
dot icon04/03/1999
Change of dirs/sec
dot icon04/03/1999
Change of dirs/sec
dot icon04/03/1999
Change of dirs/sec
dot icon04/03/1999
Change of dirs/sec
dot icon04/03/1999
Decl re assist acqn shs
dot icon04/03/1999
Change of dirs/sec
dot icon04/03/1999
Change of dirs/sec
dot icon04/03/1999
Change of dirs/sec
dot icon19/02/1999
Change of dirs/sec
dot icon19/02/1999
Change of dirs/sec
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Particulars of a mortgage charge
dot icon19/02/1999
Particulars of a mortgage charge
dot icon19/02/1999
Change of dirs/sec
dot icon19/02/1999
Change in sit reg add
dot icon18/02/1999
Resolution to change name
dot icon08/02/1999
Incorporation
dot icon08/02/1999
Pars re dirs/sit reg off
dot icon08/02/1999
Memorandum
dot icon08/02/1999
Articles
dot icon08/02/1999
Decln complnce reg new co
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

59
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,955,085.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
8.85M
-
0.00
1.96M
-
2021
59
8.85M
-
0.00
1.96M
-

Employees

2021

Employees

59 Ascended- *

Net Assets(GBP)

8.85M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.96M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Stothers
Director
31/07/2003 - 31/05/2017
-
Mr Brendan Mc Ilmurray
Director
31/07/2003 - 31/03/2022
1
Mr Brendan Mc Ilmurray
Director
25/02/1999 - 31/07/2003
1
Mr Moorland Holmes
Director
25/02/1999 - 31/07/2003
1
Mr Moorland Holmes
Director
31/07/2003 - Present
1

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ATC SYSTEMS LIMITED

ATC SYSTEMS LIMITED is an(a) Active company incorporated on 08/02/1999 with the registered office located at 3 Enterprise Way, Mallusk, Newtownabbey, Co Antrim BT36 4EW. There are currently 9 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of ATC SYSTEMS LIMITED?

toggle

ATC SYSTEMS LIMITED is currently Active. It was registered on 08/02/1999 .

Where is ATC SYSTEMS LIMITED located?

toggle

ATC SYSTEMS LIMITED is registered at 3 Enterprise Way, Mallusk, Newtownabbey, Co Antrim BT36 4EW.

What does ATC SYSTEMS LIMITED do?

toggle

ATC SYSTEMS LIMITED operates in the Manufacture of central heating radiators and boilers (25.21 - SIC 2007) sector.

How many employees does ATC SYSTEMS LIMITED have?

toggle

ATC SYSTEMS LIMITED had 59 employees in 2021.

What is the latest filing for ATC SYSTEMS LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Olivia Hartnett as a director on 2026-02-07.